- Company Overview for WILLIAM BIRCH HOLDINGS LIMITED (09743841)
- Filing history for WILLIAM BIRCH HOLDINGS LIMITED (09743841)
- People for WILLIAM BIRCH HOLDINGS LIMITED (09743841)
- More for WILLIAM BIRCH HOLDINGS LIMITED (09743841)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with updates | |
11 Jul 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
10 May 2024 | AP01 | Appointment of Mr David Ronald Kilvington as a director on 1 March 2020 | |
07 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with updates | |
14 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
24 Aug 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
27 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
28 Sep 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
04 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
21 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
22 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
30 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
18 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
18 Aug 2017 | PSC07 | Cessation of Alistair Birch as a person with significant control on 17 October 2016 | |
07 Aug 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
28 May 2017 | SH01 |
Statement of capital following an allotment of shares on 17 October 2016
|
|
23 May 2017 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | AD01 | Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom to 1 Link Road Court Osbaldwick York YO10 3JQ on 10 November 2016 | |
10 Nov 2016 | AP01 | Appointment of Mr Christopher William Birch as a director on 7 November 2016 | |
10 Nov 2016 | AP01 | Appointment of Mr Paul Goyea as a director on 7 November 2016 | |
07 Nov 2016 | RESOLUTIONS |
Resolutions
|